Advanced company searchLink opens in new window

MTK PHARMA CONSULTING LIMITED

Company number 07693560

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 May 2019 GAZ2 Final Gazette dissolved following liquidation
22 Feb 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 8 December 2017
21 Feb 2017 4.68 Liquidators' statement of receipts and payments to 8 December 2016
18 Dec 2015 AD01 Registered office address changed from 18 New Horizon Business Centre Barrows Road Harlow Essex CM19 5FN to Mountview Court 1148 High Road Whetstone London N20 0RA on 18 December 2015
17 Dec 2015 4.20 Statement of affairs with form 4.19
17 Dec 2015 600 Appointment of a voluntary liquidator
17 Dec 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-09
09 Oct 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
13 May 2015 TM02 Termination of appointment of Brenda Evelyn Bailey as a secretary on 13 May 2015
05 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
04 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 10
25 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013
23 Aug 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
Statement of capital on 2013-08-23
  • GBP 10
16 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
15 Jul 2013 AA Total exemption small company accounts made up to 31 July 2012
09 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders
05 Jul 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted